Annabel Hickton Design Limited

DataGardener
dissolved
Unknown

Annabel Hickton Design Limited

07806963Private Limited With Share Capital

Hillside House, Bull Hill, Chadlington, Chipping Norton, OX73ND
Incorporated

12/10/2011

Company Age

14 years

Directors

2

Employees

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Annabel Hickton Design Limited (07806963) is a private limited with share capital incorporated on 12/10/2011 (14 years old) and registered in chipping norton, OX73ND. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Unknown
Incorporated 12/10/2011
OX73ND

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:23-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2012
Termination Director Company With Name
Category:Officers
Date:31-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2012
Change Of Name Notice
Category:Change Of Name
Date:30-08-2012
Incorporation Company
Category:Incorporation
Date:12-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date30/12/2022
Latest Accounts31/03/2022

Trading Addresses

Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire Ox7 3Nd, OX73NDRegistered

Related Companies

2

Contact

07710001002
info@annabelhicktondesign.com
annabelhicktondesign.com
Hillside House, Bull Hill, Chadlington, Chipping Norton, OX73ND